NO. 6 CROFT ROAD MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 1BY

Company number 03248529
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address FLAT A 6 CROFT ROAD, GODALMING, SURREY, GU7 1BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Mark John Taylor as a director on 1 June 2016. The most likely internet sites of NO. 6 CROFT ROAD MANAGEMENT COMPANY LIMITED are www.no6croftroadmanagementcompany.co.uk, and www.no-6-croft-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. No 6 Croft Road Management Company Limited is a Private Limited Company. The company registration number is 03248529. No 6 Croft Road Management Company Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of No 6 Croft Road Management Company Limited is Flat A 6 Croft Road Godalming Surrey Gu7 1by. . DEAS, Pauline Anne is a Secretary of the company. DEAS, Robert is a Director of the company. TAYLOR, Mark John is a Director of the company. Secretary CHAMBERLAIN, Rebecca Jayne has been resigned. Secretary CHAMBERLAIN, Rebecca Jayne has been resigned. Secretary CUNNINGHAM, Ilaria has been resigned. Secretary WOOD, Sharon has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAMBERLAIN, Rebecca Jayne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CUNNINGHAM, Ilaria has been resigned. Director HARRINGTON, Paul James has been resigned. Director RICHARDSON, Colin David has been resigned. Director WYLLYAMS, David has been resigned. Director YOUNG, Elizabeth Alexandra has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEAS, Pauline Anne
Appointed Date: 16 August 2006

Director
DEAS, Robert
Appointed Date: 16 August 2000
56 years old

Director
TAYLOR, Mark John
Appointed Date: 01 June 2016
56 years old

Resigned Directors

Secretary
CHAMBERLAIN, Rebecca Jayne
Resigned: 16 August 2006
Appointed Date: 09 August 2002

Secretary
CHAMBERLAIN, Rebecca Jayne
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Secretary
CUNNINGHAM, Ilaria
Resigned: 05 February 1998
Appointed Date: 11 September 1996

Secretary
WOOD, Sharon
Resigned: 09 August 2002
Appointed Date: 05 February 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Director
CHAMBERLAIN, Rebecca Jayne
Resigned: 16 August 2006
Appointed Date: 09 August 2002
44 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996
35 years old

Director
CUNNINGHAM, Ilaria
Resigned: 05 February 1998
Appointed Date: 11 September 1996
59 years old

Director
HARRINGTON, Paul James
Resigned: 03 January 2001
Appointed Date: 20 September 1996
53 years old

Director
RICHARDSON, Colin David
Resigned: 20 September 1996
Appointed Date: 11 September 1996
61 years old

Director
WYLLYAMS, David
Resigned: 22 April 2016
Appointed Date: 01 September 2007
48 years old

Director
YOUNG, Elizabeth Alexandra
Resigned: 01 September 2007
Appointed Date: 16 August 2006
44 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

NO. 6 CROFT ROAD MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Jun 2016
Appointment of Mr Mark John Taylor as a director on 1 June 2016
08 May 2016
Termination of appointment of David Wyllyams as a director on 22 April 2016
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4

...
... and 62 more events
17 Sep 1996
Secretary resigned;director resigned
17 Sep 1996
New director appointed
17 Sep 1996
New secretary appointed;new director appointed
17 Sep 1996
Registered office changed on 17/09/96 from: crwys house 33 crwys road cardiff CF2 4YF
11 Sep 1996
Incorporation